HSIC NO.3 LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Appointment of Mr Roger Soulsby Eccleston as a director on 2025-01-29

View Document

05/02/255 February 2025 Termination of appointment of Alan Partridge as a director on 2025-01-29

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Director's details changed for Mr James Peter Stretton on 2023-11-30

View Document

14/12/2414 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

13/11/2413 November 2024 Director's details changed for Mr James Peter Stretton on 2023-11-30

View Document

26/07/2426 July 2024 Registered office address changed from Harwell, Quad Two Rutherford Avenue Harwell Campus Didcot OX11 0DF England to 1 Bartholomew Lane London EC2N 2AX on 2024-07-26

View Document

26/07/2426 July 2024 Appointment of Intertrust (Uk) Limited as a secretary on 2024-07-23

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

08/01/248 January 2024 Certificate of change of name

View Document

11/12/2311 December 2023 Notification of Hsic Holdings Lp as a person with significant control on 2023-11-30

View Document

11/12/2311 December 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

11/12/2311 December 2023 Termination of appointment of Mr David John Lewis as a director on 2023-11-30

View Document

11/12/2311 December 2023 Registered office address changed from C/O Hillier Hopkins First Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP United Kingdom to Harwell, Quad Two Rutherford Avenue Harwell Campus Didcot OX11 0DF on 2023-12-11

View Document

11/12/2311 December 2023 Termination of appointment of Simon Mark Farnsworth as a director on 2023-11-30

View Document

11/12/2311 December 2023 Termination of appointment of Mr Ian David Harris as a director on 2023-11-30

View Document

11/12/2311 December 2023 Appointment of Ms Rose Belle Claire Meller as a director on 2023-11-30

View Document

11/12/2311 December 2023 Appointment of Mr James Peter Stretton as a director on 2023-11-30

View Document

11/12/2311 December 2023 Appointment of Mr Timothy David Bestwick as a director on 2023-11-30

View Document

11/12/2311 December 2023 Appointment of Mr Alan Partridge as a director on 2023-11-30

View Document

11/12/2311 December 2023 Cessation of Ironstone Life Science Holdings Limited as a person with significant control on 2023-11-30

View Document

01/12/231 December 2023 Certificate of change of name

View Document

30/11/2330 November 2023 Satisfaction of charge 134677180002 in full

View Document

22/11/2322 November 2023 Consolidation of shares on 2022-12-15

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

15/11/2315 November 2023 Statement of capital following an allotment of shares on 2022-12-15

View Document

06/11/236 November 2023 Consolidation of shares on 2022-12-15

View Document

20/10/2320 October 2023 Satisfaction of charge 134677180001 in full

View Document

17/08/2317 August 2023

View Document

17/08/2317 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

03/07/233 July 2023 Registration of charge 134677180002, created on 2023-06-23

View Document

25/05/2325 May 2023 Change of details for Ironstone Life Science Holdings Limited as a person with significant control on 2021-06-21

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2022-12-15

View Document

02/02/222 February 2022 Appointment of Mr Mr Ian David Harris as a director on 2022-02-01

View Document

02/02/222 February 2022 Appointment of Mr Mr David John Lewis as a director on 2022-02-01

View Document

21/12/2121 December 2021 Termination of appointment of Simon Richard Hope as a director on 2021-12-21

View Document

16/12/2116 December 2021 Registered office address changed from Aston Mullins Chapel Road Ford Aylesbury HP17 8XG England to C/O Hillier Hopkins First Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP on 2021-12-16

View Document

13/12/2113 December 2021 Current accounting period shortened from 2022-06-30 to 2021-12-31

View Document

07/12/217 December 2021 Appointment of Mr Simon Mark Farnsworth as a director on 2021-12-01

View Document

07/12/217 December 2021 Change of details for Ironstone Oxford Limited as a person with significant control on 2021-06-30

View Document

21/06/2121 June 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company